Search icon

CKF LAUNDRY SERVICE, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CKF LAUNDRY SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2017 (8 years ago)
Document Number: L01000002863
FEI/EIN Number 593700372
Address: 10151 Deerwood Park Blvd, Suite 400-300, JACKSONVILLE, FL, 32256, US
Mail Address: 10151 Deerwood Park Blvd, Suite 400-300, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER FUNK Managing Member 10151 Deerwood Park Blvd, Suite 400-300, JACKSONVILLE, FL, 32256
FUNK Chris Managing Member 10151 Deerwood Park Blvd, Suite 400-300, JACKSONVILLE, FL, 32256
FUNK CARTER T Agent 10151 Deerwood Park Blvd, Suite 400-300, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162104 CRDN OF NORTH FLORIDA ACTIVE 2021-12-07 2026-12-31 - 5711 RICHARD ST, SUITE 1, JACKSONVILLE, FL, 32216
G14000049175 CRDN OF CENTRAL FLORIDA EXPIRED 2014-05-19 2019-12-31 - 6005 POWERS AVE, SUITE 110, JACKSONVILLE, FL, 32217
G12000020063 DELUXE CLEANERS EXPIRED 2012-02-27 2017-12-31 - 6005 POWERS AVE, STE 110, JACKSONVILLE, FL, 32217
G12000020066 CRDN OF COASTAL GEORGIA EXPIRED 2012-02-27 2017-12-31 - 6005 POWERS AVE, STE 110, JACKSONVILLE, FL, 32217
G12000020065 HERMAN JACKSON'S CLEANERS EXPIRED 2012-02-27 2017-12-31 - 6005 POWERS AVE, STE 110, JACKSONVILLE, FL, 32217
G11000013341 PEACHIC BOUTIQUE & CONSIGNMENT EXPIRED 2011-02-03 2016-12-31 - 6005 POWERS AVENUE, SUITE 110, JACKSONVILLE, FL, 32217
G09000122433 DELUXE ONSITE SERVICES EXPIRED 2009-06-17 2014-12-31 - 6005 POWERS AVE., UNIT 110, JACKSONVILLE, FL, 32217
G08214900148 BUTLER CLEANERS EXPIRED 2008-08-01 2013-12-31 - 503 TURNBERRY LANE, ST. AUGUSTINE, FL, 32080
G08213900111 THE CLOSET CLEANER EXPIRED 2008-07-31 2013-12-31 - 503 TURNBERRY LANE, ST. AUGUSTINE, FL, 32080
G08144900268 CRDN OF CENTRAL FLORIDA EXPIRED 2008-05-23 2013-12-31 - 503 TURNBERRY LANE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 10151 Deerwood Park Blvd, Suite 400-300, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-12-02 10151 Deerwood Park Blvd, Suite 400-300, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2017-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-21 5711 RICHARD ST, 1, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2010-02-15 FUNK, CARTER T -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-13
LC Amendment 2017-09-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52600.00
Total Face Value Of Loan:
52600.00
Date:
2008-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
192000.00
Total Face Value Of Loan:
192000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$52,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,860.84
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $42,080
Utilities: $10,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State